Company NameAdvantex Services Ltd
DirectorsDeborah Tracey Tebay and Nigel Philip Tebay
Company StatusActive
Company Number04262358
CategoryPrivate Limited Company
Incorporation Date31 July 2001(22 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDeborah Tracey Tebay
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2001(3 days after company formation)
Appointment Duration22 years, 9 months
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address36 Dovedale Road
Wirral
Merseyside
CH47 3AW
Wales
Director NameMr Nigel Philip Tebay
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2001(3 days after company formation)
Appointment Duration22 years, 9 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address36 Dovedale Road
Hoylake
Wirral
Merseyside
CH47 3AW
Wales
Secretary NameMr Nigel Philip Tebay
NationalityBritish
StatusCurrent
Appointed03 August 2001(3 days after company formation)
Appointment Duration22 years, 9 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address36 Dovedale Road
Hoylake
Wirral
Merseyside
CH47 3AW
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address36 Dovedale Road
Wirral
Merseyside
CH47 3AW
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Shareholders

21 at £1Nigel Philip Tebay
95.45%
Ordinary
1 at £1Deborah Tracey Tebay
4.55%
Ordinary

Financials

Year2014
Net Worth£3,429

Accounts

Latest Accounts5 April 2023 (1 year, 1 month ago)
Next Accounts Due5 January 2025 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return2 April 2024 (1 month ago)
Next Return Due16 April 2025 (11 months, 2 weeks from now)

Filing History

2 January 2021Micro company accounts made up to 5 April 2020 (3 pages)
3 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
3 January 2020Micro company accounts made up to 5 April 2019 (2 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
11 December 2018Unaudited abridged accounts made up to 5 April 2018 (7 pages)
9 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
17 November 2017Unaudited abridged accounts made up to 5 April 2017 (7 pages)
17 November 2017Unaudited abridged accounts made up to 5 April 2017 (7 pages)
30 April 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
30 April 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
23 November 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 22
(5 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 22
(5 pages)
2 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
2 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
14 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 22
(5 pages)
14 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 22
(5 pages)
15 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
13 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 22
(5 pages)
13 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 22
(5 pages)
10 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
10 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
10 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
18 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
18 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
25 May 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
25 May 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
25 May 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Deborah Tracey Tebay on 30 April 2010 (2 pages)
30 April 2010Director's details changed for Nigel Philip Tebay on 30 April 2010 (2 pages)
30 April 2010Director's details changed for Deborah Tracey Tebay on 30 April 2010 (2 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Nigel Philip Tebay on 30 April 2010 (2 pages)
17 December 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
17 December 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
17 December 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
10 September 2009Director and secretary's change of particulars / nigel tebay / 01/11/2007 (1 page)
10 September 2009Director and secretary's change of particulars / nigel tebay / 01/11/2007 (1 page)
10 September 2009Return made up to 30/06/09; full list of members (4 pages)
10 September 2009Director's change of particulars / deborah tebay / 01/11/2007 (1 page)
10 September 2009Return made up to 30/06/09; full list of members (4 pages)
10 September 2009Director's change of particulars / deborah tebay / 01/11/2007 (1 page)
28 January 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
14 July 2008Location of debenture register (1 page)
14 July 2008Location of register of members (1 page)
14 July 2008Location of debenture register (1 page)
14 July 2008Location of register of members (1 page)
14 July 2008Return made up to 30/06/08; full list of members (4 pages)
14 July 2008Return made up to 30/06/08; full list of members (4 pages)
14 July 2008Registered office changed on 14/07/2008 from 32 trinity road hoylake wirral merseyside CH47 2BT (1 page)
14 July 2008Registered office changed on 14/07/2008 from 32 trinity road hoylake wirral merseyside CH47 2BT (1 page)
27 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
27 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
27 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
31 August 2007Return made up to 31/07/07; full list of members (2 pages)
31 August 2007Return made up to 31/07/07; full list of members (2 pages)
13 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
13 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
13 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
7 September 2006Return made up to 31/07/06; full list of members (2 pages)
7 September 2006Return made up to 31/07/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
17 October 2005Total exemption small company accounts made up to 30 January 2005 (5 pages)
17 October 2005Total exemption small company accounts made up to 30 January 2005 (5 pages)
19 August 2005Accounting reference date shortened from 30/01/06 to 05/04/05 (1 page)
19 August 2005Accounting reference date shortened from 30/01/06 to 05/04/05 (1 page)
18 August 2005Return made up to 31/07/05; full list of members (3 pages)
18 August 2005Return made up to 31/07/05; full list of members (3 pages)
18 August 2005Location of register of members (1 page)
18 August 2005Location of register of members (1 page)
3 December 2004Total exemption full accounts made up to 30 January 2004 (5 pages)
3 December 2004Total exemption full accounts made up to 30 January 2004 (5 pages)
8 September 2004Return made up to 31/07/04; full list of members (7 pages)
8 September 2004Return made up to 31/07/04; full list of members (7 pages)
21 October 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 October 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 May 2003Total exemption small company accounts made up to 30 January 2003 (4 pages)
29 May 2003Total exemption small company accounts made up to 30 January 2003 (4 pages)
22 April 2003Accounting reference date extended from 31/07/02 to 30/01/03 (1 page)
22 April 2003Accounting reference date extended from 31/07/02 to 30/01/03 (1 page)
8 March 2003Registered office changed on 08/03/03 from: old cottage 5 goose green broad bridge heath road warnham horsham west sussex RH12 3RS (1 page)
8 March 2003Registered office changed on 08/03/03 from: old cottage 5 goose green broad bridge heath road warnham horsham west sussex RH12 3RS (1 page)
26 September 2002Return made up to 31/07/02; full list of members (7 pages)
26 September 2002Return made up to 31/07/02; full list of members (7 pages)
16 October 2001Ad 03/08/01--------- £ si 21@1=21 £ ic 1/22 (2 pages)
16 October 2001Ad 03/08/01--------- £ si 21@1=21 £ ic 1/22 (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New secretary appointed;new director appointed (2 pages)
26 September 2001New secretary appointed;new director appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001Registered office changed on 26/09/01 from: the old cottage, 5 goose green broad bridge heath rd warnham west sussex RH12 3RS (1 page)
26 September 2001Registered office changed on 26/09/01 from: the old cottage, 5 goose green broad bridge heath rd warnham west sussex RH12 3RS (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Registered office changed on 07/08/01 from: 39A leicester road salford manchester lancashire M7 4AS (1 page)
7 August 2001Secretary resigned (1 page)
7 August 2001Registered office changed on 07/08/01 from: 39A leicester road salford manchester lancashire M7 4AS (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Secretary resigned (1 page)
31 July 2001Incorporation (11 pages)
31 July 2001Incorporation (11 pages)